Advanced company searchLink opens in new window

TREMCO CPG STRUCTURECARE SERVICES LIMITED

Company number 01583503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2018 TM01 Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018
26 Jan 2018 AA Accounts for a small company made up to 31 May 2017
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
18 Jul 2017 PSC05 Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017
10 May 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017
24 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
19 Oct 2016 AA Full accounts made up to 31 May 2016
13 Oct 2016 AD01 Registered office address changed from Coupland Road Hindley Green Wigan WN2 4HT to 10-18 Union Street London SE1 1SZ on 13 October 2016
11 Jul 2016 AUD Auditor's resignation
07 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
25 Sep 2015 AA Full accounts made up to 31 May 2015
24 Mar 2015 CH01 Director's details changed for Jurgen Altena on 24 March 2015
21 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
09 Sep 2014 AA Full accounts made up to 31 May 2014
03 Mar 2014 AA Accounts made up to 31 May 2013
22 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
23 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
04 Jan 2013 AA Accounts made up to 31 May 2012
13 Dec 2012 TM02 Termination of appointment of Robert Martin as a secretary
24 Oct 2012 AP01 Appointment of Richard Murray Hill as a director
23 Oct 2012 TM01 Termination of appointment of Carl Houk as a director
12 Mar 2012 AA Accounts made up to 31 May 2011
07 Feb 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
01 Mar 2011 AA Accounts made up to 31 May 2010
05 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders